About

Registered Number: 05139067
Date of Incorporation: 27/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Alpenfield Far End, Sheepscombe, Stroud, Gloucestershire, GL6 7RL

 

Johnston Walsh Ltd was founded on 27 May 2004 with its registered office in Stroud, Gloucestershire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Carol Lesley 15 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH03 - Change of particulars for secretary 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 12 August 2005
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
225 - Change of Accounting Reference Date 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.